Search icon

BUFFALO SHEET METAL WORKS INC - Florida Company Profile

Company Details

Entity Name: BUFFALO SHEET METAL WORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUFFALO SHEET METAL WORKS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 1969 (55 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 355002
FEI/EIN Number 591278766

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4602 N. MARTIN L. KING, P.O. BOX 15879, TAMPA, FL, 33614, US
Mail Address: 4602 W. MARTIN L. KING, P.O. BOX 15879, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSER ROSE M Director 5104 PURITAN ROAD, TAMPA, FL
MESSER,JAMES L President 5104 PURITAN ROAD, TAMPA, FL
MESSER,JAMES L Director 5104 PURITAN ROAD, TAMPA, FL
MESSER, STEVE A Vice President 4602 BUFFALO AVE. W., TAMPA, FL
MESSER, LARRY Secretary 4602 BUFFALO AVE. W., TAMPA, FL
MESER, MARY CHRISTINE Treasurer 4602 BUFFALO AVE. W., TAMPA, FL
MESSER,JAMES L Agent 4602 W. MARTIN L. KING, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-12 4602 N. MARTIN L. KING, P.O. BOX 15879, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1997-02-12 4602 N. MARTIN L. KING, P.O. BOX 15879, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-12 4602 W. MARTIN L. KING, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000311885 ACTIVE 1000000050878 17778 000060 2007-05-21 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000072248 TERMINATED 1000000050878 17778 000060 2007-05-21 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109205500 0420600 1997-11-24 4602 W. M. L. K. BLVD., TAMPA, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-11-24
Case Closed 1998-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1997-12-11
Abatement Due Date 1997-12-29
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-12-11
Abatement Due Date 1998-01-13
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1997-12-11
Abatement Due Date 1998-01-13
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-12-11
Abatement Due Date 1998-01-13
Nr Instances 1
Nr Exposed 6
Gravity 01
109711945 0420600 1995-04-10 5818 W. LINEBAUGH AVENUE, TAMPA, FL, 33624
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-04-11
Case Closed 1995-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-08-15
Abatement Due Date 1995-08-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1995-08-15
Abatement Due Date 1995-08-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1995-08-15
Abatement Due Date 1995-08-21
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 1995-08-15
Abatement Due Date 1995-08-21
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1995-08-15
Abatement Due Date 1995-09-05
Nr Instances 1
Nr Exposed 3
Gravity 00
13954011 0420600 1975-11-10 4610 WEST BUFFALO AVE, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-10
Case Closed 1976-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-11-13
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1975-11-13
Abatement Due Date 1975-11-25
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1975-11-13
Abatement Due Date 1975-11-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-11-13
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-11-13
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-11-13
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-11-13
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-13
Abatement Due Date 1975-11-19
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1975-11-13
Abatement Due Date 1976-01-05
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 B08 II
Issuance Date 1975-11-13
Abatement Due Date 1976-01-05
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1975-11-13
Abatement Due Date 1976-01-05
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100217 B08 V
Issuance Date 1975-11-13
Abatement Due Date 1976-01-05
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100217 B08 VI
Issuance Date 1975-11-13
Abatement Due Date 1976-01-05
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100217 B13
Issuance Date 1975-11-13
Abatement Due Date 1976-01-05
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100217 B14
Issuance Date 1975-11-13
Abatement Due Date 1976-01-05
Nr Instances 3
Citation ID 01016
Citaton Type Other
Standard Cited 19100217 C01
Issuance Date 1975-11-13
Abatement Due Date 1976-01-05
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1975-11-13
Abatement Due Date 1975-11-19
Nr Instances 3
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-13
Abatement Due Date 1975-11-25
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State